Background WavePink WaveYellow Wave

TINZ PROGRAMME 2 PROJECTCO 2 LIMITED (13692381)

TINZ PROGRAMME 2 PROJECTCO 2 LIMITED (13692381) is an active UK company. incorporated on 20 October 2021. with registered office in Leamington Spa. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. TINZ PROGRAMME 2 PROJECTCO 2 LIMITED has been registered for 4 years. Current directors include HARBEN, Jessica Anne Lisa, VEAL, Christopher Michael John, Dr.

Company Number
13692381
Status
active
Type
ltd
Incorporated
20 October 2021
Age
4 years
Address
Gables Lodge, Leamington Spa, CV32 6JX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
HARBEN, Jessica Anne Lisa, VEAL, Christopher Michael John, Dr
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINZ PROGRAMME 2 PROJECTCO 2 LIMITED

TINZ PROGRAMME 2 PROJECTCO 2 LIMITED is an active company incorporated on 20 October 2021 with the registered office located in Leamington Spa. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. TINZ PROGRAMME 2 PROJECTCO 2 LIMITED was registered 4 years ago.(SIC: 35130)

Status

active

Active since 4 years ago

Company No

13692381

LTD Company

Age

4 Years

Incorporated 20 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Gables Lodge 62 Kenilworth Road Leamington Spa, CV32 6JX,

Timeline

3 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARBEN, Jessica Anne Lisa

Active
62 Kenilworth Road, Leamington SpaCV32 6JX
Born June 1979
Director
Appointed 24 Feb 2025

VEAL, Christopher Michael John, Dr

Active
62 Kenilworth Road, Leamington SpaCV32 6JX
Born July 1963
Director
Appointed 20 Oct 2021

GRAVES, Ian Robert

Resigned
62 Kenilworth Road, Leamington SpaCV32 6JX
Born April 1972
Director
Appointed 20 Oct 2021
Resigned 24 Feb 2025

Persons with significant control

1

62 Kenilworth Road, Leamington SpaCV32 6JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

10

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Incorporation Company
20 October 2021
NEWINCIncorporation